VICKERS INSPECTION SERVICES LIMITED
HILLAM


Company number 02591000
Status Active
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address MANOR HOUSE, MAIN STREET, HILLAM, LEEDS. LS25 5HH.
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Karol Ann Vickers as a director on 8 July 2016. The most likely internet sites of VICKERS INSPECTION SERVICES LIMITED are www.vickersinspectionservices.co.uk, and www.vickers-inspection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Vickers Inspection Services Limited is a Private Limited Company. The company registration number is 02591000. Vickers Inspection Services Limited has been working since 13 March 1991. The present status of the company is Active. The registered address of Vickers Inspection Services Limited is Manor House Main Street Hillam Leeds Ls25 5hh. . SENIOR, Karel Anne is a Secretary of the company. VICKERS, Charles John is a Director of the company. VICKERS, Karol Ann is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary VICKERS, Charles John has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director VICKERS, Gerald Howard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SENIOR, Karel Anne
Appointed Date: 07 May 2002

Director
VICKERS, Charles John
Appointed Date: 13 March 1991
73 years old

Director
VICKERS, Karol Ann
Appointed Date: 08 July 2016
75 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 13 March 1991
Appointed Date: 13 March 1991

Secretary
VICKERS, Charles John
Resigned: 07 May 2002
Appointed Date: 05 March 1991

Nominee Director
COWAN, Graham Michael
Resigned: 13 March 1991
Appointed Date: 13 March 1991
82 years old

Director
VICKERS, Gerald Howard
Resigned: 04 February 2002
Appointed Date: 08 March 1991
100 years old

Persons With Significant Control

Mr Charles John Vickers
Notified on: 28 February 2017
73 years old
Nature of control: Ownership of shares – 75% or more

VICKERS INSPECTION SERVICES LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 April 2016
08 Jul 2016
Appointment of Mrs Karol Ann Vickers as a director on 8 July 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

23 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
03 Apr 1991
Secretary resigned

26 Mar 1991
Resolutions
  • ELRES ‐ Elective resolution

26 Mar 1991
Accounting reference date notified as 30/04
21 Mar 1991
Registered office changed on 21/03/91 from: aci house torrington park north finchely london N12 9SZ
13 Mar 1991
Incorporation